Zopa Embedded Finance Limited

DataGardener
dissolved

Zopa Embedded Finance Limited

14602085Private Limited With Share Capital

1St Floor Cottons Centre, 47-49 Tooley Street, London, SE12QG
Incorporated

18/01/2023

Company Age

3 years

Directors

2

Employees

SIC Code

64999

Risk

Company Overview

Registration, classification & business activity

Zopa Embedded Finance Limited (14602085) is a private limited with share capital incorporated on 18/01/2023 (3 years old) and registered in london, SE12QG. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Incorporated 18/01/2023
SE12QG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

31
Gazette Dissolved Voluntary
Category:Gazette
Date:23-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-10-2024
Gazette Notice Voluntary
Category:Gazette
Date:24-09-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-09-2024
Resolution
Category:Resolution
Date:03-06-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-05-2024
Legacy
Category:Capital
Date:31-05-2024
Legacy
Category:Insolvency
Date:31-05-2024
Resolution
Category:Resolution
Date:31-05-2024
Capital Allotment Shares
Category:Capital
Date:30-05-2024
Legacy
Category:Other
Date:14-04-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Capital Allotment Shares
Category:Capital
Date:22-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2023
Move Registers To Sail Company With New Address
Category:Address
Date:17-05-2023
Change Sail Address Company With New Address
Category:Address
Date:17-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2023
Resolution
Category:Resolution
Date:08-03-2023
Change Of Name Notice
Category:Change Of Name
Date:08-03-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-02-2023
Incorporation Company
Category:Incorporation
Date:18-01-2023

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date18/04/2026
Filing Date16/05/2025
Latest Accounts18/07/2024

Trading Addresses

1St Floor Cottons Centre, 47-49 Tooley Street, London, Se1 2Qg, SE12QGRegistered
Brunswick Court Brunswick Street, Newcastle, Staffordshire, ST51HH

Related Companies

1

Contact

1St Floor Cottons Centre, 47-49 Tooley Street, London, SE12QG